Case number: 1:17-bk-17237 - Goodman and Dominguez, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Goodman and Dominguez, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    7

  • Judge

    Robert A Mark

  • Filed

    06/09/2017

  • Last Filing

    04/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, JNTADMN, LEAD, MONEY, REOPENED



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 17-17237-RAM

Assigned to: Robert A Mark
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  06/09/2017
Date converted:  03/07/2018
Date reopened:  04/11/2025
341 meeting:  04/04/2018

Debtor

Goodman and Dominguez, Inc.

10701 NW 127 St
Medley, FL 33178
MIAMI-DADE-FL
Tax ID / EIN: 59-2268839
dba
Traffic

dba
Traffic Shoe

dba
Goodman & Dominguez, Inc.

dba
Traffic Shoes

dba
Traffic Shoe, Inc.


represented by
Joshua W Dobin

200 S Biscayne Blvd # 3200
Miami, FL 33131
(305) 358-6363
Email: jdobin@melandrussin.com

Trustee

Robert A Angueira

16 SW 1st Avenue
Miami, FL 33130
305-263-3328

represented by
Yanay Galban

Robert A. Angueira, P.A.
16 SW 1st Avenue
Miami, FL 33130
305-263-3328
Email: yanay@rabankruptcy.com

U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Heidi A Feinman

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-7285
Fax : (305) 536-7360
Email: Heidi.A.Feinman@usdoj.gov

Creditor Committee

creditors committee


 
 
Creditor Committee

Official Commitee of Unsecured Creditors
represented by
Official Commitee of Unsecured Creditors

PRO SE

Christopher A Jarvinen

Berger Singerman LLP
1450 Brickell Avenue
Suite 1900
Miami, FL 33131
3057144363
Fax : 3057144363
Email: cjarvinen@bergersingerman.com
TERMINATED: 05/04/2018

Latest Dockets

Date Filed#Docket Text
04/16/2025492BNC Certificate of Mailing - PDF Document (Re: [491] Notice of Transmittal of PDF Document to BNC for Noticing (Re: [489] Notice Appointing Robert A Angueira as Trustee . Filed by U.S. Trustee Office of the US Trustee.)) Notice Date 04/16/2025. (Admin.)
04/14/2025491Notice of Transmittal of PDF Document to BNC for Noticing (Re: 489 Notice Appointing Robert A Angueira as Trustee . Filed by U.S. Trustee Office of the US Trustee.) (Rodriguez, Olga) (Entered: 04/14/2025)
04/13/2025490BNC Certificate of Mailing - PDF Document (Re: 488
Order Granting Motion To Reopen Ch 7 Case And Granting Motion to Appoint Trustee (Re: 487) (Rodriguez, Olga)
) Notice Date 04/13/2025. (Admin.) (Entered: 04/14/2025)
04/11/2025489Notice Appointing Robert A Angueira as Trustee . Filed by U.S. Trustee Office of the US Trustee. (Feinman, Heidi)
04/11/2025488Order Granting Motion To Reopen Ch 7 Case And Granting Motion to Appoint Trustee (Re: # [487]) (Rodriguez, Olga)
04/10/2025487Ex Parte Motion to Reopen Chapter 7 Case NO FEE DUE - Filed by the US Trustee, in addition to Motion to Appoint Trustee Filed by U.S. Trustee Office of the US Trustee (Feinman, Heidi)
12/09/2020486Notice to Withdraw Appearance on behalf of The Macerich Company, Starwood Retail Partners, LLC, and Vintage Real Estate LLC by Attorney Robert W Davis. (Davis, Robert)
11/10/2020485Final Decree and Bankruptcy Case Closed. (Snipes, Jeanne)
10/09/2020484Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged filed on behalf of the Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed by U.S. Trustee Office of the US Trustee. Objection Deadline: 11/9/2020. (^UST8, HLB)
04/03/2020483Certificate of Service Filed by Trustee Robert A Angueira (Re: [482] Order on Miscellaneous Motion). (Angueira, Robert)